Company NameMills Properties (NW) Limited
DirectorsChristine Mills and Dominic John Mills
Company StatusActive
Company Number01888426
CategoryPrivate Limited Company
Incorporation Date21 February 1985(39 years, 2 months ago)
Previous NameGrosvenor Windows Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christine Mills
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address87 Butterwick Fields
Horwich
Bolton
BL6 5GY
Secretary NameMrs Christine Mills
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Butterwick Fields
Horwich
Bolton
BL6 5GY
Director NameMr Dominic John Mills
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(28 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 32 Lee Lane
Horwich
Bolton
BL6 7BY
Director NameMr Raymond Vickers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 February 2009)
RoleDouble Glazing Manufacturer
Correspondence Address180 Armdale Road
Ladybridge
Bolton
Director NameMr Peter Mills
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 30 May 2014)
RoleDouble Glazing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address6 Dalegarth Avenue
Heaton
Bolton
BL1 5DW

Contact

Websitegrosvenorwindows.co.uk
Email address[email protected]
Telephone01204 664488
Telephone regionBolton

Location

Registered AddressCraven House 32 Lee Lane
Horwich
Bolton
BL6 7BY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

910 at £1Christine Mills
45.50%
Ordinary
840 at £1D. Mills
42.00%
Ordinary
250 at £1L. Mills
12.50%
Ordinary

Financials

Year2014
Net Worth£1,024,908
Cash£111,440
Current Liabilities£359,065

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

25 November 2008Delivered on: 27 November 2008
Satisfied on: 16 December 2009
Persons entitled: Douglas John Townley,Peter Mills and Christine Mills,the Present Trustees of the Grosvenor Windows Limited Directors Pension Scheme

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The stuga sawing and machining centre detailed in the stuga limited invoice no 15288.
Fully Satisfied
23 July 2002Delivered on: 8 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £90,000 credited to account designation 10556663 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

26 April 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
7 March 2022Director's details changed for Mr Dominic John Mills on 28 February 2022 (2 pages)
7 March 2022Secretary's details changed for Mrs Christine Mills on 28 February 2022 (1 page)
7 March 2022Director's details changed for Mrs Christine Mills on 28 February 2022 (2 pages)
7 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
7 March 2022Change of details for Mrs Louise Brady as a person with significant control on 28 February 2022 (2 pages)
6 October 2021Total exemption full accounts made up to 31 July 2021 (14 pages)
3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 July 2020 (13 pages)
5 August 2020Amended total exemption full accounts made up to 31 July 2019 (9 pages)
8 June 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
8 January 2020Registered office address changed from Lodge Bank Estate Crown Lane Horwich Bolton BL6 5HY to Craven House 32 Lee Lane Horwich Bolton BL6 7BY on 8 January 2020 (1 page)
31 May 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
1 March 2017Satisfaction of charge 1 in full (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
1 March 2017Satisfaction of charge 1 in full (2 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,000
(6 pages)
2 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,000
(6 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,000
(5 pages)
26 September 2014Termination of appointment of Peter Mills as a director on 30 May 2014 (1 page)
26 September 2014Termination of appointment of Peter Mills as a director on 30 May 2014 (1 page)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,000
(5 pages)
13 March 2014Appointment of Dominic Mills as a director (2 pages)
13 March 2014Appointment of Dominic Mills as a director (2 pages)
5 March 2014Appointment of Mr Dominic John Mills as a director (2 pages)
5 March 2014Appointment of Mr Dominic John Mills as a director (2 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,000
(6 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,000
(6 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
11 November 2010Director's details changed for Mrs Christine Mills on 31 August 2010 (2 pages)
11 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Mrs Christine Mills on 31 August 2010 (2 pages)
13 May 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (3 pages)
13 May 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2009Return made up to 31/08/09; full list of members (4 pages)
24 September 2009Return made up to 31/08/09; full list of members (4 pages)
7 April 2009Appointment terminated director raymond vickers (1 page)
7 April 2009Appointment terminated director raymond vickers (1 page)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 November 2008Return made up to 31/08/08; full list of members (4 pages)
20 November 2008Return made up to 31/08/08; full list of members (4 pages)
19 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
19 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
22 July 2008Company name changed grosvenor windows LIMITED\certificate issued on 23/07/08 (2 pages)
22 July 2008Company name changed grosvenor windows LIMITED\certificate issued on 23/07/08 (2 pages)
23 October 2007Return made up to 31/08/07; full list of members (3 pages)
23 October 2007Return made up to 31/08/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 November 2006Return made up to 31/08/06; full list of members (3 pages)
3 November 2006Return made up to 31/08/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 September 2005Return made up to 31/08/05; full list of members (3 pages)
14 September 2005Return made up to 31/08/05; full list of members (3 pages)
5 July 2005Registered office changed on 05/07/05 from: craven house lee lane horwich bolton BL6 7BY (1 page)
5 July 2005Registered office changed on 05/07/05 from: craven house lee lane horwich bolton BL6 7BY (1 page)
17 September 2004Return made up to 31/08/04; full list of members (8 pages)
17 September 2004Return made up to 31/08/04; full list of members (8 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 September 2003Return made up to 31/08/03; full list of members (8 pages)
26 September 2003Return made up to 31/08/03; full list of members (8 pages)
15 September 2003Full accounts made up to 30 April 2003 (13 pages)
15 September 2003Full accounts made up to 30 April 2003 (13 pages)
25 October 2002Full accounts made up to 30 April 2002 (11 pages)
25 October 2002Full accounts made up to 30 April 2002 (11 pages)
19 September 2002Return made up to 31/08/02; full list of members (8 pages)
19 September 2002Return made up to 31/08/02; full list of members (8 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
5 November 2001Full accounts made up to 30 April 2001 (12 pages)
5 November 2001Full accounts made up to 30 April 2001 (12 pages)
11 September 2001Return made up to 31/08/01; full list of members (8 pages)
11 September 2001Return made up to 31/08/01; full list of members (8 pages)
8 February 2001Full accounts made up to 30 April 2000 (11 pages)
8 February 2001Full accounts made up to 30 April 2000 (11 pages)
1 September 2000Return made up to 31/08/00; full list of members (8 pages)
1 September 2000Return made up to 31/08/00; full list of members (8 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
2 September 1999Return made up to 31/08/99; no change of members (4 pages)
2 September 1999Return made up to 31/08/99; no change of members (4 pages)
18 November 1998Full accounts made up to 30 April 1998 (11 pages)
18 November 1998Full accounts made up to 30 April 1998 (11 pages)
8 September 1998Return made up to 31/08/98; no change of members (4 pages)
8 September 1998Return made up to 31/08/98; no change of members (4 pages)
29 October 1997Full accounts made up to 30 April 1997 (11 pages)
29 October 1997Full accounts made up to 30 April 1997 (11 pages)
23 October 1996Full accounts made up to 30 April 1996 (12 pages)
23 October 1996Full accounts made up to 30 April 1996 (12 pages)
13 September 1996Return made up to 31/08/96; no change of members (4 pages)
13 September 1996Return made up to 31/08/96; no change of members (4 pages)
27 September 1995Full accounts made up to 30 April 1995 (12 pages)
27 September 1995Full accounts made up to 30 April 1995 (12 pages)
25 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1990Memorandum and Articles of Association (13 pages)
18 July 1990Memorandum and Articles of Association (13 pages)
6 July 1990Nc inc already adjusted 02/07/90 (1 page)
6 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 July 1990Nc inc already adjusted 02/07/90 (1 page)
6 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)